THUMBTACK TECHNOLOGY INC.

Name: | THUMBTACK TECHNOLOGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 2006 (19 years ago) |
Date of dissolution: | 04 Dec 2015 |
Entity Number: | 3408316 |
ZIP code: | 10004 |
County: | Kings |
Place of Formation: | New York |
Address: | 25 BROADWAY, FLOOR 9, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THUMBTACK TECHNOLOGY INC. | DOS Process Agent | 25 BROADWAY, FLOOR 9, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
BENJAMIN ENGBER | Chief Executive Officer | 25 BROADWAY, FLOOR 9, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-10 | 2014-09-02 | Address | 555 10TH ST, #3, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2012-09-10 | 2014-09-02 | Address | 555 10TH ST, #3, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2012-09-10 | 2014-09-02 | Address | 555 10TH ST, #3, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2008-09-11 | 2012-09-10 | Address | 555 10TH STREET, #3, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2008-09-11 | 2012-09-10 | Address | 555 10TH STREET, #3, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151204000200 | 2015-12-04 | CERTIFICATE OF MERGER | 2015-12-04 |
140902006461 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120910006123 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100927002132 | 2010-09-27 | BIENNIAL STATEMENT | 2010-09-01 |
080911002723 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State